- Company Overview for WHITE CRYSTAL PROPERTIES LTD (12779648)
- Filing history for WHITE CRYSTAL PROPERTIES LTD (12779648)
- People for WHITE CRYSTAL PROPERTIES LTD (12779648)
- Charges for WHITE CRYSTAL PROPERTIES LTD (12779648)
- More for WHITE CRYSTAL PROPERTIES LTD (12779648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | MR01 | Registration of a charge with Charles court order to extend. Charge code 127796480001, created on 11 July 2024 | |
27 Dec 2024 | PSC04 | Change of details for Mr Sunthar Lal Kailasanathan as a person with significant control on 24 September 2024 | |
27 Dec 2024 | CH01 | Director's details changed for Mr Sunthar Lal Kailasanathan on 24 September 2024 | |
20 Aug 2024 | CH01 | Director's details changed for Mr Sunthar Lal Kailasanathan on 20 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 92 Avenue Road Southampton SO14 6TX England to 78 Cowbridge Road West Cardiff CF5 5BT on 20 August 2024 | |
16 Apr 2024 | AA | Micro company accounts made up to 28 July 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
18 Mar 2024 | PSC07 | Cessation of Adnan Sobya as a person with significant control on 14 March 2024 | |
18 Mar 2024 | PSC01 | Notification of Sunthar Lal Kailasanathan as a person with significant control on 14 March 2024 | |
10 Oct 2023 | AD01 | Registered office address changed from 858 Plymouth Road Slough SL1 4LP England to 92 Avenue Road Southampton SO14 6TX on 10 October 2023 | |
06 Oct 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
27 Jul 2023 | AA01 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 | |
02 May 2023 | TM01 | Termination of appointment of Sobya Adnan as a director on 1 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
02 May 2023 | PSC07 | Cessation of Sobya Adnan as a person with significant control on 1 May 2023 | |
27 Apr 2023 | AA01 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from 92 Avenue Road Southampton SO14 6TX England to 858 Plymouth Road Slough SL1 4LP on 22 November 2022 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
27 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
18 May 2021 | PSC01 | Notification of Sobya Adnan as a person with significant control on 16 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
17 May 2021 | PSC01 | Notification of Adnan Sobya as a person with significant control on 1 May 2021 | |
17 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from 15 Marlborough Road Slough Berkshire SL3 7JW United Kingdom to 92 Avenue Road Southampton SO14 6TX on 5 May 2021 |